Business directory in New York Suffolk - Page 10317

by County Suffolk ZIP Codes

11726 11951 11704 11784 11788 11782 11779 11706 11717 11742 11747 11764 11795 11787 11751 11727 11778 11703 11722 11932 11729 11772 11980 11746 11942 11766 11713 11901 11716 11738 11790 11777 11792 11770 11741 11933 11960 11730 11780 11961 11715 11935 11749 11956 11930 11971 11946 11719 11789 11955 11947 11952 11939 11977 11957 11962 11970 11973 11969 11931 11708 11775 11737 11750 11760 11767 11754 11769 11731 11944 11953 11757 11965 11968 11768 11976 11967 11725 11934 11763 11978 11720 11941 11776 11786 11705 11937 11752 11959 11975 11721 11972 11739 06390 11948 11733 11950 11954 11963 11718 11798 11740 11949 11755 11940 11796 11964 11958 11794 11707
Found 551423 companies

Entity number: 617201

Address: 2 ROMONDO LANE, SMITHTOWN, NY, United States, 11787

Registration date: 27 Mar 1980 - 12 Jun 2007

Entity number: 617200

Address: 41 SALISBURY RUN, MT SINAI, NY, United States, 11766

Registration date: 27 Mar 1980 - 26 Dec 1990

Entity number: 617189

Address: 37 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Registration date: 27 Mar 1980 - 25 Sep 1991

Entity number: 617205

Address: 21-26 MIDDLE COUINTRY RD, CENTEREACH, NY, United States, 11720

Registration date: 27 Mar 1980

Entity number: 617278

Address: 45 ROCKEFELLER PL, NEW YORK, NY, United States, 10020

Registration date: 27 Mar 1980

Entity number: 617158

Address: 380 NORTH BROADWAY, JERICHO, NY, United States

Registration date: 26 Mar 1980 - 01 Apr 1994

Entity number: 617139

Address: 24 OAKLAND AVE, PORT JEFFERSON, NY, United States, 11777

Registration date: 26 Mar 1980 - 26 Dec 1990

Entity number: 617115

Address: LIEBERMAN, 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753

Registration date: 26 Mar 1980 - 14 Jul 1989

Entity number: 617093

Address: 195F CENTRAL AVE., FARMINGDALE, NY, United States, 11735

Registration date: 26 Mar 1980 - 26 Dec 1990

Entity number: 617082

Address: 27 WYCOMB PLACE, CORAM, NY, United States, 11727

Registration date: 26 Mar 1980 - 23 Sep 1992

Entity number: 617051

Address: 420 JERICHO TPKE., JERICHO, NY, United States, 11753

Registration date: 26 Mar 1980 - 25 Sep 1991

Entity number: 617028

Address: 6 DOVECOTE LANE, COMMACK, NY, United States, 11725

Registration date: 26 Mar 1980 - 29 Sep 1993

Entity number: 617025

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 26 Mar 1980

Entity number: 617013

Address: PO BOX 39, WEST ISLIP, NY, United States, 11795

Registration date: 25 Mar 1980 - 29 Sep 1993

Entity number: 616950

Address: 145 COMMACK ROAD, COMMACK, NY, United States, 11725

Registration date: 25 Mar 1980 - 26 Dec 1990

Entity number: 616949

Address: 50 CLINTON ST, HEMPSTEAD, NY, United States, 11550

Registration date: 25 Mar 1980 - 25 Sep 1991

CIRETS INC. Inactive

Entity number: 616923

Address: 1 PENNSYLVANIA PL, NEW YORK, NY, United States, 10001

Registration date: 25 Mar 1980 - 25 Mar 1992

Entity number: 616909

Address: 110 EAST 59TH ST, NEW YORK, NY, United States, 10022

Registration date: 25 Mar 1980 - 31 May 2000

Entity number: 616869

Address: 220 ROANOKE AVE., RIVERHEAD, NY, United States, 11901

Registration date: 25 Mar 1980 - 25 Sep 1991

Entity number: 616860

Address: 16 SKIDMORE ROAD, DEER PARK, NY, United States, 11729

Registration date: 25 Mar 1980 - 16 Jul 1997

Entity number: 616857

Address: PO BOX AA, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 25 Mar 1980 - 29 Sep 1993

Entity number: 616829

Address: 1949 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Registration date: 25 Mar 1980 - 25 Jan 2012

Entity number: 616816

Address: 36 MAPLE AVE, WEST BABYLON, NY, United States, 11704

Registration date: 25 Mar 1980 - 26 Dec 1990

Entity number: 616794

Address: 86 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730

Registration date: 25 Mar 1980 - 12 Feb 1998

Entity number: 616783

Registration date: 25 Mar 1980 - 25 Mar 1980

Entity number: 616775

Registration date: 25 Mar 1980 - 25 Mar 1980

Entity number: 616732

Address: 1251 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703

Registration date: 25 Mar 1980 - 25 Sep 1991

Entity number: 616726

Address: 1 PARK HILL COURT, HUNTINGTON, NY, United States, 11743

Registration date: 25 Mar 1980 - 25 Sep 1991

Entity number: 616952

Address: 554 ISLIP AVENUE, ISLIP, NY, United States, 11751

Registration date: 25 Mar 1980

Entity number: 617011

Address: EAST NECK RD, HUNTINGTON, NY, United States

Registration date: 25 Mar 1980

Entity number: 616677

Address: 83 PROSPECT ST, HUNTINGTON, NY, United States, 11743

Registration date: 24 Mar 1980 - 23 Dec 1992

Entity number: 616665

Address: 55 LAURIN RD., CALVERTON, NY, United States, 11933

Registration date: 24 Mar 1980 - 26 Dec 1990

Entity number: 616642

Address: 26 COURT ST, BROOKLYN, NY, United States, 11242

Registration date: 24 Mar 1980 - 23 Sep 1992

Entity number: 616633

Address: 15 CENTER DR, FARMINGDALE, NY, United States, 11735

Registration date: 24 Mar 1980 - 25 Sep 1991

Entity number: 616627

Address: 85 COMPASS WALK, FIRE ISLAND, ISLIP, NY, United States

Registration date: 24 Mar 1980 - 24 Dec 1991

Entity number: 616620

Address: 6 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Registration date: 24 Mar 1980 - 31 Dec 1981

Entity number: 616609

Address: 151-155FIEDL ST, W BABYLON, NY, United States, 11704

Registration date: 24 Mar 1980 - 28 Jun 1988

Entity number: 616608

Address: 46 CEDAR VALLEY LANE, HUNTINGTON, NY, United States, 11743

Registration date: 24 Mar 1980 - 25 Sep 1991

Entity number: 616596

Address: SEGAL, 910 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 24 Mar 1980 - 26 Dec 1990

Entity number: 616585

Address: 83 MILLER AVE, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 24 Mar 1980 - 25 Sep 1991

Entity number: 616568

Address: 355 ORCHID DR, MASTIC BEACH, NY, United States, 11951

Registration date: 24 Mar 1980 - 25 Mar 1998

Entity number: 616562

Address: 134 MAIN ST., PORT JEFFERSON, NY, United States, 11777

Registration date: 24 Mar 1980 - 26 Oct 2011

Entity number: 616550

Address: 862 MICHIGAN AVE, BELLPORT, NY, United States, 11713

Registration date: 24 Mar 1980 - 25 Sep 1991

Entity number: 616523

Address: PO BOX445, EAST HAMPTON, NY, United States, 11937

Registration date: 24 Mar 1980 - 27 Sep 1995

Entity number: 616492

Address: 879 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Registration date: 24 Mar 1980 - 06 Nov 2018

Entity number: 616444

Address: 1380 ROANOKE AVE., RIVERHEAD, NY, United States, 11978

Registration date: 24 Mar 1980 - 24 Dec 1991

Entity number: 616432

Address: 429 MAIN ST, GREENPORT, NY, United States, 11944

Registration date: 24 Mar 1980 - 25 May 1989

Entity number: 616386

Address: 2111 WHITE PLAINS RD, BRONX, NY, United States, 10462

Registration date: 24 Mar 1980 - 26 Dec 1990

Entity number: 616381

Address: 18 ASH AVE, MEDFORD, NY, United States, 11763

Registration date: 24 Mar 1980 - 25 Mar 1992

Entity number: 616379

Address: 172 HOWELL RD, BAYSHORE, NY, United States, 11706

Registration date: 24 Mar 1980 - 25 Sep 1991